Skip to Main Content
CA.gov
Instagram
Facebook
Youtube
Flickr
Twitter
Emergency?
Call 911
Translate
Settings
Default
High Contrast
Reset
Increase Font Size
Increase
Font
Size
Decrease Font Size
Decrease
Font
Size
Dyslexic Font
Translate this website:
Office of the State Fire Marshal Home
Business
Business
Current Binder Material
Monthly Board Binder Archive
View Only Webinars
Regulations
Regulations
Approved Regulations
Proposed Rule Packages
Bills Statutes and Rules
Board Memos and Guidance Documents
Board Policies
Documents Associated with Regulations
Committees
Committees
Effectiveness Monitoring Committee
Joint Institute for Wood Products Innovation
Professional Foresters Examining Committee
Range Management Advisory Committee
Projects and Programs
Projects and Programs
CalVTP HomePage
Defensible Space Zones 0, 1 & 2
Fire Risk Reduction Community List
Professional Foresters Registration
AB 1504 Carbon Inventory Reports
Fire Hazard Severity Zone Adoption
State Responsibility Area 5-Year Review
Subdivision Findings
Subdivision Review Program
Zone Infestation Maps
About
About
Annual Archived Reports
Board Members
Francis H Raymond Award
News Releases and Announcements
Site Search
Search this site:
Search
Home
About Us
Annual Reports
Annual Archived Reports
Annual Reports by year
2023 Annual Report
2021 Annual Report
2020 Annual Report
2019 Annual Report
2018 Annual Report
2017 Annual Report
2016 Annual Report
2015 Annual Report
2014 Annual Report
2012 Annual Report
2009 Annual Report
Back to top